Shortcuts

Jennings South Farming Limited

Type: NZ Limited Company (Ltd)
9429034051733
NZBN
1828601
Company Number
Registered
Company Status
094052645
GST Number
Current address
15 Fort Place
Rd 2
Lake Hawea 9382
New Zealand
Registered & physical & service address used since 06 Jul 2022

Jennings South Farming Limited, a registered company, was incorporated on 19 Jun 2006. 9429034051733 is the NZ business number it was issued. This company has been supervised by 3 directors: Chris Raymond Jennings - an active director whose contract began on 19 Jun 2006,
Raymond Nelson Jennings - an inactive director whose contract began on 19 Jun 2006 and was terminated on 07 Nov 2018,
Irene Margaret Jennings - an inactive director whose contract began on 19 Jun 2006 and was terminated on 07 Nov 2018.
Updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: 15 Fort Place, Rd 2, Lake Hawea, 9382 (types include: registered, physical).
Jennings South Farming Limited had been using 38 Mount Nicholas Avenue, Wanaka, Wanaka as their registered address until 06 Jul 2022.
A total of 120 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 5 shares (4.17 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 35 shares (29.17 per cent). Finally we have the third share allocation (80 shares 66.67 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 38 Mount Nicholas Avenue, Wanaka, Wanaka, 9305 New Zealand

Registered & physical address used from 15 Nov 2021 to 06 Jul 2022

Address: 21 Brownston Street, Wanaka, 9305 New Zealand

Physical & registered address used from 20 Jun 2019 to 15 Nov 2021

Address: 21 Brownston Street, Wanaka, 9305 New Zealand

Registered & physical address used from 20 Aug 2013 to 20 Jun 2019

Address: Whk, 21 Brownston Street, Wanaka 9305 New Zealand

Registered & physical address used from 21 Jun 2010 to 20 Aug 2013

Address: Whk Cook Adam Ward Wilson, 21 Brownston Street, Wanaka

Physical & registered address used from 26 May 2008 to 21 Jun 2010

Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill

Physical & registered address used from 22 Apr 2008 to 26 May 2008

Address: Whk Cook Adam Ward Wilson, Chartered Accountants, 181 Spey Street, Invercargill

Registered & physical address used from 24 Jul 2007 to 22 Apr 2008

Address: Cook Adam & Co, Chartered Accountants, 181 Spey Street, Invercargill

Physical & registered address used from 19 Jun 2006 to 24 Jul 2007

Contact info
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: June

Annual return last filed: 02 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Jennings, Kelly Invercargill
9877
New Zealand
Shares Allocation #2 Number of Shares: 35
Individual Jennings, Chris Raymond Rd 11
Invercargill
Shares Allocation #3 Number of Shares: 80
Individual Jennings, Chris Raymond Rd 11
Invercargill

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mccurdy, Michael Charles Riverton

New Zealand
Individual Jennings, Irene Margaret Rd 11
Invercargill
Individual Jennings, Raymond Nelson Rd 11
Invercargill
Individual Wilkes, Lawrence Ernest Invercargill

New Zealand
Directors

Chris Raymond Jennings - Director

Appointment date: 19 Jun 2006

Address: Rd 11, Invercargill, 9877 New Zealand

Address used since 29 Jun 2016


Raymond Nelson Jennings - Director (Inactive)

Appointment date: 19 Jun 2006

Termination date: 07 Nov 2018

Address: Rd 11, Invercargill, 9877 New Zealand

Address used since 29 Jun 2016


Irene Margaret Jennings - Director (Inactive)

Appointment date: 19 Jun 2006

Termination date: 07 Nov 2018

Address: Rd 11, Invercargill, 9877 New Zealand

Address used since 29 Jun 2016

Nearby companies

The Pilgrimage Boutique Limited
21 Brownston Street

Red River Ranch Limited
21 Brownston Street

Filmer Road Limited
21 Brownston Street

Aspiring Performance Limited
21 Brownston Street

Arrow Dairy Limited
21 Brownston Street

Orchard Road Water Bore (2008) Limited
21 Brownston Street